Background WavePink WaveYellow Wave

AUXILIUM REAL ESTATE LIMITED (11921447)

AUXILIUM REAL ESTATE LIMITED (11921447) is an active UK company. incorporated on 2 April 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AUXILIUM REAL ESTATE LIMITED has been registered for 6 years. Current directors include ALDWINCKLE, Edward Charles, BROWN, Niall Daniel, PRIESTLEY, Roderick Charles and 1 others.

Company Number
11921447
Status
active
Type
ltd
Incorporated
2 April 2019
Age
6 years
Address
Green Park House, London, W1J 8LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALDWINCKLE, Edward Charles, BROWN, Niall Daniel, PRIESTLEY, Roderick Charles, RITCHIE, Gregory
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUXILIUM REAL ESTATE LIMITED

AUXILIUM REAL ESTATE LIMITED is an active company incorporated on 2 April 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AUXILIUM REAL ESTATE LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

11921447

LTD Company

Age

6 Years

Incorporated 2 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Green Park House 15 Stratton Street London, W1J 8LQ,

Previous Addresses

Suite 103 50 Sloane Avenue London SW3 3DD
From: 15 October 2019To: 8 October 2020
Unit 6, Albion Riverside Building 8 Hester Road London SW11 4AX United Kingdom
From: 2 April 2019To: 15 October 2019
Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Sept 19
Owner Exit
Mar 20
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

ALDWINCKLE, Edward Charles

Active
15 Stratton Street, LondonW1J 8LQ
Born November 1981
Director
Appointed 02 Apr 2019

BROWN, Niall Daniel

Active
15 Stratton Street, LondonW1J 8LQ
Born July 1988
Director
Appointed 02 Apr 2019

PRIESTLEY, Roderick Charles

Active
15 Stratton Street, LondonW1J 8LQ
Born October 1971
Director
Appointed 02 Apr 2019

RITCHIE, Gregory

Active
15 Stratton Street, LondonW1J 8LQ
Born February 1964
Director
Appointed 02 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Stratton Street, LondonW1J 8LQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2019

Mr Niall Daniel Brown

Ceased
50 Sloane Avenue, LondonSW3 3DD
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2019
Ceased 09 May 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
20 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
20 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Incorporation Company
2 April 2019
NEWINCIncorporation